Advanced company searchLink opens in new window

J.P.M. PARRY & ASSOCIATES LIMITED

Company number 01121110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2023 WU07 Progress report in a winding up by the court
04 Oct 2022 WU07 Progress report in a winding up by the court
25 May 2022 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
05 Oct 2021 WU07 Progress report in a winding up by the court
16 Feb 2021 AD01 Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 16 February 2021
06 Oct 2020 WU07 Progress report in a winding up by the court
02 Sep 2019 WU07 Progress report in a winding up by the court
29 Aug 2018 WU07 Progress report in a winding up by the court
10 Jul 2018 TM01 Termination of appointment of Jeremy Paul Burden as a director on 2 July 2018
13 Nov 2017 AD01 Registered office address changed from First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 13 November 2017
08 Nov 2017 WU04 Appointment of a liquidator
08 Nov 2017 WU14 Notice of removal of liquidator by court
09 Aug 2017 WU07 Progress report in a winding up by the court
22 Aug 2016 LIQ MISC Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 23/07/2016
18 Aug 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/07/2015
16 Sep 2014 LIQ MISC Insolvency:liquidators' progress report 24/07/13 - 23/07/14
15 Aug 2013 AD01 Registered office address changed from Overend Road Cradley Heath West Midlands B64 7DD on 15 August 2013
14 Aug 2013 4.31 Appointment of a liquidator
17 Jul 2013 COCOMP Order of court to wind up
31 May 2013 MR04 Satisfaction of charge 8 in part
20 Nov 2012 AAMD Amended accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
  • GBP 75,835
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Nov 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 May 2010
  • GBP 75,835